Advanced company searchLink opens in new window

BECKWITH & HANLON CONSULTING ENGINEERS LIMITED

Company number 13525167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AD01 Registered office address changed from Unit 2, Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL England to F22 Willow Court Marquis Court Team Valley Trading Estate Gateshead Tyne NE11 0RU on 28 March 2024
26 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
14 Nov 2023 AA01 Previous accounting period extended from 31 July 2023 to 31 August 2023
14 Nov 2023 SH08 Change of share class name or designation
10 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
21 Oct 2022 CERTNM Company name changed hill cannon civils LIMITED\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
16 May 2022 TM01 Termination of appointment of Peter Vincent Stienlet as a director on 16 May 2022
19 Apr 2022 SH10 Particulars of variation of rights attached to shares
19 Apr 2022 SH08 Change of share class name or designation
14 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
08 Mar 2022 PSC07 Cessation of Hkay Holdings Limited as a person with significant control on 4 March 2022
08 Mar 2022 PSC01 Notification of Michael Hanlon as a person with significant control on 4 March 2022
08 Mar 2022 PSC01 Notification of Nicholas Mark Beckwith as a person with significant control on 4 March 2022
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 100
20 Sep 2021 AP01 Appointment of Mr Michael John Hanlon as a director on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from The White House Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX United Kingdom to Unit 2, Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 20 September 2021
19 Aug 2021 AP01 Appointment of Mr Nicholas Mark Beckwith as a director on 1 August 2021
09 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
22 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-22
  • GBP 1